Company Information for COLCO 8 LIMITED
15 Colmore Row, Birmingham, B3 2BH,
|
Company Registration Number
03004862
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLCO 8 LIMITED | |
Legal Registered Office | |
15 Colmore Row Birmingham B3 2BH Other companies in B3 | |
Company Number | 03004862 | |
---|---|---|
Company ID Number | 03004862 | |
Date formed | 1994-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-18 05:50:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIALL WORDSWORTH |
||
HAROLD DUNCAN WORDSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD KEARSEY |
Company Secretary | ||
JAMES EDWARD KEARSEY |
Director | ||
CHRISTOPHER HAYNES |
Director | ||
CHRISTOPHER HAYNES |
Company Secretary | ||
CONRAD NEIL WORDSWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHILLBOX RENTAL LIMITED | Director | 2018-06-01 | CURRENT | 2011-04-19 | Active | |
BOSS PLANT SALES LIMITED | Director | 2017-12-07 | CURRENT | 2012-09-17 | Active | |
BPSL HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
HEIMDALL RENTAL LTD | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
INVICTA DEVELOPMENTS 2 LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
SHADOW TELEMETRY LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
HEIMDALL LIGHTING TOWERS LTD | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
TEST CUBE CABINS LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
INVICTA RENTALS LIMITED | Director | 2013-01-25 | CURRENT | 2011-11-02 | Active | |
ENVIROCORE LTD. | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-01-28 | |
BOSS CABINS LIMITED | Director | 2011-01-10 | CURRENT | 2009-12-01 | Active | |
STANHAY WEBB LIMITED | Director | 2010-06-07 | CURRENT | 2009-12-01 | Active | |
BARFORD SITE DUMPERS LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
INVICTA DEVELOPMENTS LIMITED | Director | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
COLCO 6 LIMITED | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
COLCO 9 | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
COLCO 7 LIMITED | Director | 1998-12-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-09-21 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/09/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Niall Wordsworth on 2019-03-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 52800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 52800 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 52800 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 52800 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Harold Duncan Wordsworth on 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/14 FROM Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | Director's details changed for Mr Harold Duncan Wordsworth on 2011-01-21 | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/11 FROM Houghton Road Grantham Lincolnshire NG31 6JE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR NIALL WORDSWORTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DUNCAN WORDSWORTH / 01/05/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEARSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES KEARSEY | |
225 | CURREXT FROM 31/12/2008 TO 30/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: INVICTA WORKS, GRANTHAM, LINCOLNSHIRE, NG31 6JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Proposal to Strike Off | 2010-07-27 |
Petitions to Wind Up (Companies) | 2010-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCO 8 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COLCO 8 LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLCO 8 LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COLCO 8 LIMITED | Event Date | 2010-04-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 3439 A Petition to wind up the above-named Company, Registration Number 03004862, of Houghton Road, Grantham, Lincolnshire NG31 6JE , presented on 23 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765. (Ref SLR 1430800/37/Z/LMH.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |